Search icon

ARTHUR HALL MEMORIAL, CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: ARTHUR HALL MEMORIAL, CHURCH OF GOD IN CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2006 (19 years ago)
Document Number: N06000001228
FEI/EIN Number 204310389

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 744 NORTHWEST 12TH AVENUE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 744 Northwest 12 Avenue, Ft. Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASON KEVIN S Vice President 2010 Northwest 5 Terrace, Pompano Beach, FL, 33060
BROWN GLORIA Exec 161 Mary Ella Court, Smyrna, DE, 19977
GRIMES ROGER S Agent 7654 Fairfax Drive, Tamarac, FL, 33321
GRIMES ROGER ADr. President 7654 Fairfax Drive, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139321 FORT LAUDERDALE MULTICULTURAL CHURCH OF GOD IN CHRIST ACTIVE 2023-11-14 2028-12-31 - 744 NW 12TH AVENUE, FORT LAUDERDALE, FL, 33311
G23000099019 FT LAUDERDALE CHURCH OF GOD IN CHRIST ACTIVE 2023-08-24 2028-12-31 - 744 NW 12 AVENUE, FT LAUDERDALE, FL, 33311
G08281900024 FORT LAUDERDALE CHURCH OF GOD IN CHRIST EXPIRED 2008-10-03 2013-12-31 - 744NW 12TH AV E, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 GRIMES, ROGER SUPT -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7654 Fairfax Drive, Unit 214, Tamarac, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 744 NORTHWEST 12TH AVENUE, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2018-03-27 744 NORTHWEST 12TH AVENUE, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2015-06-15 GRIMES, ROGER SUPT -
REGISTERED AGENT ADDRESS CHANGED 2015-06-15 2551 Northwest 103 Avenue, Unit 109, Sunrise, FL 33322 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000048207 LAPSED 18-002205 BROWARD CIRCUIT 2017-10-31 2023-02-01 $39,357.80 BALBOA CAPITAL CORPORATION, 575 ANTON BLVD., 12TH FLOOR, COSTA MESA, CA 92626

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-06-26
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State